FM3 CARS (NORTH WEST) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Previous accounting period shortened from 2024-05-29 to 2024-05-28

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 REGISTERED OFFICE CHANGED ON 03/02/2021 FROM 137 BUXTON ROAD HEAVILEY STOCKPORT CHESHIRE SK2 6EQ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY ALI SADRI

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM 135 BUXTON ROAD HEAVILEY STOCKPORT CHESHIRE SK2 6LR

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/112 August 2011 DISS40 (DISS40(SOAD))

View Document

01/08/111 August 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/04/108 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARHAD MAHIAN / 01/10/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 SECRETARY RESIGNED

View Document

19/05/0619 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

19/05/0619 May 2006 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 COMPANY NAME CHANGED M3 CARS LIMITED CERTIFICATE ISSUED ON 18/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

13/02/0213 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0110 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/03/0124 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/006 June 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/04/996 April 1999 S386 DISP APP AUDS 24/03/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

06/04/996 April 1999 REGISTERED OFFICE CHANGED ON 06/04/99 FROM: 295 CHESTER ROAD OLD TRAFFORD MANCHESTER M15 4EY

View Document

06/04/996 April 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 S366A DISP HOLDING AGM 24/03/99

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: BM CARS 135 BUXTON ROAD HEAVILEY STOCKPORT SK2 6LR

View Document

10/06/9810 June 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/05/97

View Document

29/08/9629 August 1996 NEW SECRETARY APPOINTED

View Document

29/08/9629 August 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 DIRECTOR RESIGNED

View Document

02/04/962 April 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 REGISTERED OFFICE CHANGED ON 02/04/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

02/04/962 April 1996 SECRETARY RESIGNED

View Document

26/03/9626 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information